Name: | CHADCO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Nov 1991 (33 years ago) |
Organization Date: | 22 Nov 1991 (33 years ago) |
Last Annual Report: | 11 Jan 2007 (18 years ago) |
Organization Number: | 0293426 |
ZIP code: | 41051 |
City: | Independence |
Primary County: | Kenton County |
Principal Office: | 10659 TAYLOR MILL RD., INDEPENDENCE, KY 41051 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DAVID D. CHADWICK | Director |
NANCY B. CHADWICK | Director |
JEFFREY S. CHADWICK | Director |
Name | Role |
---|---|
NANCY K. TRETTER | Incorporator |
Name | Role |
---|---|
David Chadwick | Signature |
DAVID CHADWICK | Signature |
Name | Role |
---|---|
David Chadwick | Sole Officer |
Name | File Date |
---|---|
Agent Resignation | 2011-12-06 |
Dissolution | 2007-07-30 |
Annual Report | 2007-01-11 |
Annual Report | 2006-02-22 |
Annual Report | 2005-03-18 |
Annual Report | 2003-05-06 |
Statement of Change | 2003-04-01 |
Annual Report | 2002-04-09 |
Annual Report | 2001-05-11 |
Annual Report | 2000-03-31 |
Sources: Kentucky Secretary of State